MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, JULY 5, 2005

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, JULY 5, 2005"

Transcription

1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, JULY 5, 2005 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call Upon call of the roll, the following were: Present: James Barnicle, Mayor Gordon Jenkins, Trustee Victor, Marinello, Jr. Trustee Brian VanDermark, Trustee Absent: Scott Schoonmaker, Trustee Also Present: Richard Sush, Village Manager Tim Havas, Deputy Village Attorney Sue Flora, Code Enforcement Officer William Van Hage, Police Lt. Betsy Conaty, Director of Parks & Recreation APPROVAL OF MINUTES OF REGULAR BOARD MEETING OF JUNE 20, 2005 AND JOINT MEETING OF JUNE 21, 2005 A motion was made by Trustee Jenkins, seconded by Trustee Marinello, unanimously approved on a roll call vote to adopt the minutes of the Village Board regular meeting of June 20, 2005 and the Joint Town/Village meeting of June 21, 2005 as presented. BUSINESS OF THE QUARTER RIALTO LIQUORS MT. MALL Trustee VanDermark had chosen businessman Freda Aber owner of Rialto Liquor located in Mt. Mall on East Broadway as the businessperson of the quarter.

2 OLD BUSINESS Government Center Fire Mayor Barnicle thanked all the fire departments who responded to the recent fire at the Government Center. Dillon Road Pool Mayor Barnicle announced that the Village s pool located on Dillon Road is now opened for the summer. MANAGER S REPORT 1. As you know, I ve asked the police department to crack down on moving vehicle violations. Chief Solomon will prepare a report to show us how many tickets were issued since we began this operation and we will compare it to the numbers from the past. I will share this with the Board when it s ready. 2. We are beginning some street paving projects. Lloyd Lane and Atwell Lane between Patricia and Park will be paved as will West Broadway between Route 42 and 17B. If there is any money left after doing those streets, we will continue to pave in other areas. 3. I ve written to the NYS DOT to ask them to install some kind of sign in the middle of Broadway telling motorists that they must stop in both directions for a pedestrian in a crosswalk. At present, signs exist on the sides of the roads, but we ve seen signs in other areas that are bolted directly to the roadway. We would like to have such signs for Broadway. I have not heard back from the DOT as yet. PUBLIC HEARING WITH RESPECT TO ADOPTION OF PROPOSED LOCAL LAW NO. 5 OF 2005 WHICH WOULD AMEND SECTION 252 OF THE VILLAGE CODE TO ALLOW PARKING ON THE WEST SIDE OF WASSER WAY FOR ROAD TEST APPLICANTS ONLY Mayor Barnicle opened the public hearing at 7:12 p.m. 2

3 The Clerk explained that presently parking is not allowed on the West side and this local law would reserve that side of Wasser Way for road test applicants only. As there were no further comments Mayor Barnicle closed the public hearing at 7:14 p.m. RESOLUTION DECLARING THE INTENT OF THE VILLAGE OF MONTICELLO TO SEEK LEAD AGENCY STATUS WITH REGARD TO STATE ENVIRONMENTAL QUALITY REVIEW WITH REGARD TO THE ADOPTION OF PROPOSED LOCAL LAW NO. 5 OF 2005 WHEREAS, the Board of Trustees of the Village of Monticello ( Village ), wishes to consider adoption of proposed Local Law No. 5 of 2005, entitled A Local Law Amending Section of the Village Code to Allow Parking on the West Side of Wasser Way for Road Test Applicants Only ; and WHEREAS, the proposed action appears to be an unlisted action pursuant to part 617 of the implementing regulations pertaining to article 8 State Environmental Quality Review Act ( SEQRA ); and WHEREAS, a draft of a short form Environmental Assessment Form ( EAF ) has been completed; and WHEREAS, the Board of Trustees of the Village has identified other involved agencies; and WHEREAS, the Board of Trustees of the Village desires to assume lead agency status for the proposed action. NOW THEREFORE BE IT RESOLVED, by the Board of Trustees of the Village of Monticello, that the Village shall declare its intent to seek lead agency status with regard to State Environmental Quality Review, regarding adoption of proposed Local Law No. 5 of 2005, entitled A Local Law Amending Section of the Village Code to Allow Parking on the West Side of Wasser Way for Road Test Applicants Only ; and be it 3

4 FURTHER RESOLVED, by the Board of Trustees of the Village of Monticello, that the Village Clerk is hereby authorized to notify other involved agencies of the Village s intent to seek lead agency status and provide each with a copy of the draft EAF. A motion was made by Trustee Marinello, seconded by Trustee VanDermark, unanimously approved on a roll call vote to adopt the above resolution. PART II OF THE ENVIRONMENTAL ASSESSMENT FORM LOCAL LAW NO. 5 OF 2005 AMENDING SECTION 252 OF THE VILLAGE CODE TO ALLOW PARKING ON THE WEST SIDE OF WASSER WAY FOR ROAD TEST APPLICANTS ONLY The Village Board reviewed Part II of the Environmental Assessment Form and found no environmental impacts. RESOLUTION DECLARING A NEGATIVE DECLARATION BY THE BOARD OF TRUSTEES OF THE VILLAGE OF MONTICELLO IN REGARD TO LOCAL LAW NO. 5 OF 2005 WHEREAS, the Board of Trustees of the Village of Monticello has submitted a proposed Local Law No. 5 of 2005, entitled A Local Law Amending Section of the Village Code to Allow Parking on the West Side of Wasser Way for Road Test Applicants Only ; and WHEREAS, it appears that said local law involves an unlisted action; and WHEREAS, the Board of Trustees of the Village of Monticello has pursuant to part 617 of the implementing regulations pertaining to article 8 State Environmental Quality Review Act (SEQRA) determined by that adoption of said proposed Local Law appears to constitute an unlisted action; and WHEREFORE, Board of Trustees of the Village of Monticello has completed a short Environmental Assessment Form ( EAF ). NOW THEREFORE BE IT RESOLVED, that the Board of Trustees of the Village of Monticello has given consideration to the attached short EAF prepared in connection with the proposed 4

5 Local Law No. 5 of 2005 entitled A Local Law Amending Section of the Village Code to Allow Parking on the West Side of Wasser Way for Road Test Applicants Only ; and BE IT FURTHER RESOLVED, that the Board of Trustees of said Village does hereby determine that proposed Local Law would not have a significant effect upon the environment and could be processed by other applicable governmental agencies without further regard to SEQRA; and BE IT FURTHER RESOLVED, that this resolution shall take effect immediately. A motion was made by Trustee VanDermark, seconded by Trustee Marinello, unanimously approved on a roll call vote to adopt the above resolution. RESOLUTION AUTHORIZING ADOPTION BY THE VILLAGE BOARD OF THE VILLAGE OF MONTICELLO OF LOCAL LAW NO. 5 OF 2005 WHEREAS, a resolution was duly adopted by the Village Board of the Village of Monticello for a public hearing to be held on July 5, 2005, at 7:00 p.m. at Village Hall, 2 Pleasant Street, Monticello, New York to hear all interested parties on a proposed Local Law entitled A Local Law Amending Section of the Village Code to Allow Parking on the West Side of Wasser Way for Road Test Applicants Only ; and WHEREAS, notice of said public hearing was duly advertised in the Sullivan County Democrat, the official newspaper of said Village, on June 24, 2005; and WHEREAS, said public hearing was duly held on July 5, 2005, at 7:00 p.m. at Monticello Village Hall, 2 Pleasant Street, Monticello, NY and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof, and WHEREAS, pursuant to part 617 of the implementing regulations pertaining to article 8 State Environmental Quality Review Act (SEQRA) it has been determined by the 5

6 Board of Trustees of said Village that adoption of said proposed Local Law would not have a significant effect upon the environment and could be processed by other applicable governmental agencies without further regard to SEQRA, and WHEREAS, the Board of Trustees of the Village of Monticello, after due deliberation, finds it in the best interest of said Village to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees of the Village of Monticello hereby adopts said Local Law No. 5 of 2005, entitled A Local Law Amending Section of the Village Code to Allow Parking on the West Side of Wasser Way for Road Test Applicants Only ; and be it further RESOLVED, that the Village Clerk be and she hereby is directed to enter said Local Law in the minutes of this meeting and in the Local Law Book of the Village of Monticello, and to give due notice of the adoption of said Local Law to the Secretary of State of New York. A motion was made by Trustee VanDermark, seconded by Trustee Jenkins, unanimously approved on a roll call vote to adopt the above resolution. PUBLIC HEARING WITH RESPECT TO ADOPTION OF PROPOSED LOCAL LAW NO. 6 OF 2005 AMENDING SECTION OF THE VILLAGE CODE BY CLOSING A PORTION OF BELMONT DRIVE Mayor Barnicle opened the public hearing at 7:17 p.m. Athena Fingers Bellamy a resident of Colonial Hill Apartments indicated that she is against this proposal because in the wintertime you cannot safely drive up or down that road and it would hamper deliveries of any type such as oil, mail, etc. If Belmont Drive is closed there is no an alternate route should Harvey Road be inaccessible for any reason. She felt that the safety of the 90 families that live at Colonial Hill Apartments is being jeopardized. Jay Raskin felt that it is a dire necessity not a convenience to have Belmont Drive opened to traffic. 6

7 The Mayor explained that the Church has offered to give the Village the 200 of roadway; however, the Village cannot accept it because does not meet Village specifications. Elaine Streisfeld explained that she has lived on Colonial Hill since 1945, and developed all the private homes in that area. She understands the residents of Belmont Drive frustration with the traffic on Belmont Drive; it is horrendous with the speeding vehicles which could be enforced. Ms. Streisfeld quoted from the Village Code that says that all lands within the Village which have been used by the public as street for 10 years or more continuously shall be a street with the same force and effect as if it had been duly laid out and recorded as such. She felt that this road has been maintained from Belmont Drive to Harvey Road for more than 30 years, and therefore it belongs to the Village. She read the following list of problems that would arise for her if Belmont Drive were to be closed: 1. Oil Deliveries 2. Gas Deliveries 3. Garbage Removal 4. Snow Removal 5. Mail Deliveries 6. Emergency Vehicles 7. School Buses Numerous residents of Colonial Hill Apartments voiced their opposition to the closing of Belmont Drive for similar reasons, especially access during the winter months when the Harvey Road hill is slippery. Robert Bellamy explained that he has spoken with Eric Davidson, the Project Supervisor, as well as the Church Supervisor based in Utah, and they have been told that the Church has offered, from the beginning, to develop Belmont Drive wider and better than it ever was and dedicate it entirely to the Village at no cost to the municipality. He felt that this is a chance to improve the Village and make sure that the safety of the residents is protected at no cost to the taxpayers. 7

8 Stanley Levinson, a resident of Colonial Hill for 50 years and travels Harvey Road in the summer and winter has never had a problem negotiating that hill. He noted that the Church closed the road without notifying the Village or the nearby residents. He explained that everyone was able to manage to get where they were going during the winter months when the road was closed. In his opinion the road should be closed as it is a speed trap, it has not been maintained by Village as a number of years ago he blacktopped portion of the roadway. He felt the Church will not put that street in its proper condition with the proper foundation, the proper curbs, the proper sidewalks and the proper lights that a Village should have when the a street is turned over to the municipality. Patty Gregory felt the road should remain open because of the dangerous conditions on the steep incline on Harvey Road. She noted that her husband is a firefighter and needs the second access to respond to fires in the wintertime. The manager of Colonial Hill Apartments was concerned about the 90 families that live in that complex. She felt that it is a necessity to have an alternative route so these people can get home safely. She questioned whether the police and fire department have given their opinions as to whether it is safe to close the roadway. She indicated that she will get the police, fire and ambulance call records to prove that many times emergency vehicles are forced to use Belmont Drive in bad weather as Harvey Road is impassible. Michael Levinson questioned whether the Village was ever notified when the roadway was originally closed or that it would be seven months before it could be reopened. Barbara Shapiro noted that other steep hill streets do get closed down during the winter months and she felt that Harvey Road should also be closed down because of the steepness. 8

9 Gene Weinstein explained that he lives on Belmont Drive and was prepared to ask that the roadway remain closed; however after hearing the comments from concerned residents that the roadway remains open, he now feels that some traffic controls are necessary such as a traffic signal, stop signs or yield signs. He felt that the vehicles coming in and out of the apartments are speeding and throwing trash on lawns and the tenants should be reminded to obey all the laws. The Mayor directed the Village Manager to consult with Chief of Police for his recommendations regarding traffic safety controls in that area. Trustee VanDermark suggested that the Manager of Colonial Hill Apartments send a letter to each tenant reminding them to be good neighbors, not to speed, throw trash, etc. The Village Manager reported that he had received a phone call earlier today from the Church s landscape architect and he requested that the Board adjourn this public hearing to the next meeting so the Church can have some representation at this hearing to give their views on the matter. He also read a letter from their attorneys of Kirton & McConkie, Esqs., Salt Lake City, Utah: This firm represents Corporation of the Presiding Bishop of the Church of Jesus Christ of Latter-day Saints ( CPB ), which owns a church meetinghouse on or near Belmont Drive, in Monticello, New York. I just learned about one hour ago that the Village of Monticello will be considering the possible abandonment of a portion of Belmont Drive at a Village Board meeting this evening. Because I did not receive notice until late, CPB will not be able to have a representative at the hearing tonight. (CPB has previously worked with Marty Miller in Monticello, and we would have retained him to appear at this hearing, but his schedule will not permit him to attend tonight.) 9

10 CPB is opposed to the proposed abandonment of Belmont Drive. We are concerned about possible safety issues. Although I am not personally familiar with the geography, I understand that Belmont Drive is used to access both CPB s property and a nearby apartment project. The other accesses to these properties are much steeper than Belmont Drive and could be dangerous (or perhaps even impassible) when there is snow and ice on the streets. CPB requests that the Village obtain input and recommendations from the police and fire departments before considering abandoning any portion of this street. Thank you for your consideration of this matter. Signed William A. Meaders, Jr. Trustee Marinello suggested that speed signs be posted and possibly speed bumps on Belmont Drive to slow traffic and have the roads patrol by the police for traffic violations. Trustee Jenkins felt that the church should take the responsibility on bringing the road up to Village specifications, especially since they created most of the problems and should be good neighbors. Trustee VanDermark explained that his stipulation would be that the Church would have to bring the roadway up to Village Code and specifications and then it could remain open. As there were no further comments, Mayor Barnicle adjourned the public hearing at 8:10 p.m. to be continued on Monday, July 18, 2005 at 7 p.m. PUBLIC HEARING WITH RESPECT TO ADOPTION OF PROPOSED LOCAL LAW NO. 7 OF 2005 TO AMEND THE VEHICLE AND TRAFFIC CODE, SECTION ENTITLED STOP INTERSECTIONS DESIGNATED OF EAST DILLON ROAD AND WOOD AVENUE AS A STOP INTERSECTION IN BOTH DIRECTIONS OF TRAVEL Mayor Barnicle opened the public hearing at 8:14 p.m. 10

11 Harry Brantz was concerned that no one obeys traffic signs and something should be done about it. The Village Manager explained that Temple Sholom has requested that this intersection become a 4 Way Stop Intersection because they have witnessed some dangerous situations. He has also consulted with the Chief of Police and he concurred that the additional Stop signs should be installed because of the limited sight distance in a couple of directions. As there were no further comments, Mayor Barnicle closed the public hearing at 8:17 p.m. A RESOLUTION DECLARING THE INTENT OF THE VILLAGE OF MONTICELLO TO SEEK LEAD AGENCY STATUS WITH REGARD TO STATE ENVIRONMENTAL QUALITY REVIEW WITH REGARD TO THE ADOPTION OF PROPOSED LOCAL LAW NO. 7 OF 2005 WHEREAS, the Board of Trustees of the Village of Monticello ( Village ), wishes to consider adoption of proposed Local Law No. 7 of 2005, entitled A Local Law Amending Section of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and WHEREAS, the proposed action appears to be an unlisted action pursuant to part 617 of the implementing regulations pertaining to article 8 State Environmental Quality Review Act ( SEQRA ); and WHEREAS, a draft of a short form Environmental Assessment Form ( EAF ) has been completed; and WHEREAS, the Board of Trustees of the Village has identified other involved agencies; and WHEREAS, the Board of Trustees of the Village desires to assume lead agency status for the proposed action. NOW THEREFORE BE IT RESOLVED, by the Board of Trustees of the Village of Monticello, that the Village shall declare its intent to seek lead agency status with regard to State 11

12 Environmental Quality Review, regarding adoption of proposed Local Law No. 7 of 2005, entitled A Local Law Amending Section of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and be it FURTHER RESOLVED, by the Board of Trustees of the Village of Monticello, that the Village Clerk is hereby authorized to notify other involved agencies of the Village s intent to seek lead agency status and provide each with a copy of the draft EAF. RESOLVED, by the Board of Trustees of the Village of Monticello, that the Village shall declare its intent to seek lead agency status with regard to State Environmental Quality Review, regarding adoption of proposed Local Law No. 7 of 2005, entitled A Local Law Amending Section of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and be it FURTHER RESOLVED, by the Board of Trustees of the Village of Monticello, that the Village Clerk is hereby authorized to notify other involved agencies of the Village s intent to seek lead agency status and provide each with a copy of the draft EAF. A motion was made by Trustee VanDermark, seconded by Trustee Marinello, unanimously approved on a roll call vote to adopt the above resolution. PART II OF THE ENVIRONMENTAL ASSESSMENT FORM LOCAL LAW NO. 7 OF 2005 TO AMEND THE VEHICLE AND TRAFFIC CODE, SECTION ENTITLED STOP INTERSECTIONS DESIGNATED OF EAST DILLON ROAD AND WOOD AVENUE AS A STOP INTERSECTION IN BOTH DIRECTIONS OF TRAVEL The Village Board reviewed Part II of the Environmental Assessment Form and found no environmental impacts. 12

13 RESOLUTION DECLARING A NEGATIVE DECLARATION BY THE BOARD OF TRUSTEES OF THE VILLAGE OF MONTICELLO IN REGARD TO LOCAL LAW NO. 7 OF 2005 WHEREAS, the Board of Trustees of the Village of Monticello has submitted a proposed Local Law No. 7 of 2005, entitled A Local Law Amending Section of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and WHEREAS, it appears that said local law involves an unlisted action; and WHEREAS, the Board of Trustees of the Village of Monticello has pursuant to part 617 of the implementing regulations pertaining to article 8 State Environmental Quality Review Act (SEQRA) determined by that adoption of said proposed Local Law appears to constitute an unlisted action; and WHEREFORE, Board of Trustees of the Village of Monticello has completed a short Environmental Assessment Form ( EAF ). NOW THEREFORE BE IT RESOLVED, that the Board of Trustees of the Village of Monticello has given consideration to the attached short EAF prepared in connection with the proposed Local Law No. 7 of 2005 entitled A Local Law Amending Section of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and BE IT FURTHER RESOLVED, that the Board of Trustees of said Village does hereby determine that proposed Local Law would not have a significant effect upon the environment and could be processed by other applicable governmental agencies without further regard to SEQRA; and BE IT FURTHER RESOLVED, that this resolution shall take effect immediately. 13

14 A motion was made by Trustee Marinello, seconded by Trustee VanDermark, unanimously approved on a roll call vote to adopt the above resolution. RESOLUTION AUTHORIZING ADOPTION BY THE VILLAGE BOARD OF THE VILLAGE OF MONTICELLO OF LOCAL LAW NO. 7 OF 2005 WHEREAS, a resolution was duly adopted by the Village Board of the Village of Monticello for a public hearing to be held on July 5, 2005, at 7:00 p.m. at Village Hall, 2 Pleasant Street, Monticello, New York to hear all interested parties on a proposed Local Law entitled A Local Law Amending Section of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and WHEREAS, notice of said public hearing was duly advertised in the Sullivan County Democrat, the official newspaper of said Village, on June 24, 2005; and WHEREAS, said public hearing was duly held on July 5, 2005, at 7:00 p.m. at Monticello Village Hall, 2 Pleasant Street, Monticello, NY and all parties in attendance were permitted an opportunity to speak on behalf of or in opposition to said proposed Local Law, or any part thereof, and WHEREAS, pursuant to part 617 of the implementing regulations pertaining to article 8 State Environmental Quality Review Act (SEQRA) it has been determined by the Board of Trustees of said Village that adoption of said proposed Local Law would not have a significant effect upon the environment and could be processed by other applicable governmental agencies without further regard to SEQRA, and WHEREAS, the Board of Trustees of the Village of Monticello, after due deliberation, finds it in the best interest of said Village to adopt said Local Law. NOW, THEREFORE, BE IT RESOLVED, that the Board of Trustees of the Village of Monticello hereby adopts said Local Law No. 7 of 2005, entitled A Local Law Amending Section

15 13 of the Village Code Designating the Intersection of East Dillon Road and Wood Avenue as a Stop Intersection in Both Directions of Travel ; and be it further RESOLVED, that the Village Clerk be and she hereby is directed to enter said Local Law in the minutes of this meeting and in the Local Law Book of the Village of Monticello, and to give due notice of the adoption of said Local Law to the Secretary of State of New York. A motion was made by Trustee Marinello, seconded by Trustee VanDermark, unanimously approved on a roll call vote to adopt the above resolution. RESOLUTION AUTHORIZING THE INCREASE OF TAXI FARES WHEREAS, the Cab Companies within the Village of Monticello have requested an increase of taxi fares due to increases in insurance rates, maintenance costs and gasoline prices; and, WHEREAS, the Board of Trustees have discussed this matter and asked for public opinion of users of these cabs. NOW, THEREFORE BE IT RESOLVED, that the Board of Trustees of the Village of Monticello do hereby authorize all the cab companies within the Village of Monticello to increase their taxi fares by $.25 for each zone as follows: Zone Fare Amount A $5.00 B $5.25 C $5.50 D $5.75 A motion was made by Trustee Marinello, seconded by Trustee VanDermark, unanimously approved on a roll call vote to adopt the above resolution. RESOLUTION APPROVING BUDGET TRANSFERS WHEREAS, the Village of Monticello has adopted its annual budget for the 2004/05 fiscal year; and, 15

16 WHEREAS, the Village will incur expenditures that exceed the adopted line item amounts authorized by the Village Board of Trustees, and; WHEREAS, there are revenues that exceeded budgetary amounts and/or expenditure line items that may be reduced. NOW, THEREFORE BE IT RESOLVED, that the following line items are increased/decreased as adopted, and the Village Treasurer is directed to make the following modifications to the annual budget: [See attached]. A motion was made by Trustee Marinello, seconded by Trustee VanDermark, unanimously approved on a roll call vote to adopt the above resolution. RESOLUTION AUTHORIZING THE MAYOR OF THE VILLAGE OF MONTICELLO TO SIGN AN EASEMENT AGREEMENT WITH TEMPLE SHOLOM FOR THE PURPOSES OF CONSTRUCTING AND MAINTAINING A RECHLORINATION STATION FOR THE BENEFIT OF THE RESIDENTS OF THE VILLAGE OF MONTICELLO WHEREAS, the Village of Monticello ( Village ) has determined that it is necessary to construct, operate and maintain a rechlorination station on East Dillon Road to prevent dissipation of chlorine in the water for Village residents in the Miller Hill area and the Monticello Schools; and WHEREAS, the proposed location of the rechlorination station is on property belonging to Temple Sholom on East Dillon Road; and WHEREAS, in order to obtain an easement for the Village s construction, operation and maintenance of said rechlorination station, it will be necessary for the Mayor of the Village to execute and record an easement agreement between Temple Sholom and the Village; and WHEREAS, the Board of Trustees of the Village of Monticello finds that it is in the best interest of the Village of Monticello to authorize the Mayor to sign an easement 16

17 agreement with Temple Sholom for the purposes of constructing, operating and maintaining a rechlorination station for the benefit of the residents of the Village of Monticello; NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Board of Trustees of the Village of Monticello 1. That the Mayor of the Village of Monticello shall be and hereby is authorized to sign an easement agreement with Temple Sholom for the purposes of constructing and maintaining a rechlorination station for the benefit of the residents of the Village of Monticello, the final form of which to be approved by the Village Attorney; and 2. That this resolution shall be effective immediately upon signature of the Village Clerk. A motion was made by Trustee Marinello, seconded by Trustee Jenkins, unanimously approved on a roll call vote to adopt the above resolution. AWARDING OF BID PARK AVENUE WATERLINE REPLACEMENT PROJECT A motion was made by Trustee VanDermark, seconded by Trustee Marinello, unanimously approved on a roll call vote to award the bid to C.A. Phillips, in the amount of $142,000, for the Park Avenue Waterline Replacement Project. ORDERING BILL PAID A motion was made by Trustee Marinello, seconded by Mayor Barnicle, unanimously approved of the bills audited by the Auditing Committee of the Board of Trustees and appearing on the Abstracts of the bills herewith submitted are ordered paid. 17

18 CORRESPONDENCE The Village Manager read a letter from Ellen Golnick, daughter of the last Joseph Wasser thanking the Board for naming a street in his name. Mayor Barnicle announced that a tentative date of August 5 th has been chosen, however it must be coordinated with the convenience of the Wasser family. PUBLIC COMMENT Summit & Wood Conditions Harry Brantz was concerned with debris near the apartment complex on Summit and Wood Avenue. Traffic Enforcement Harry Brantz suggested that the youth could better enforce both the traffic laws and the property maintenance laws. Gift Taking Barbara Burton did not feel the Village should have accepted a $32,000 donation from Mighty M Gaming to help pay for an officers salary. Taxi Parking Barbara Burton is talking to Walmart to have several space reserved for taxicabs to park waiting for fares. EXECUTIVE SESSION At 8:37 p.m., a motion was made by Trustee VanDermark, seconded by Trustee Marinello, unanimously approved on a roll call vote to move into Executive Session to discuss an personnel issues involving particular individuals and labor negotiations. 18

19 RECONVENING THE REGULAR VILLAGE BOARD MEETING At 8:48 p.m., a motion was made by Trustee VanDermark, seconded by Trustee Marinello, to reconvene the Regular Village Board meeting. RESOLUTION OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MONTICELLO APPROVING PROMOTIONS WITHIN THE POLICE DEPARTMENT OF THE VILLAGE OF MONTICELLO WHEREAS, a vacancy in the positions of Sergeant and Lieutenant are required to be filled; and WHEREAS, Police Officer Daniel Oldfield has taken the Civil Service test for the Police Sergeant position, passed said test and scored within the top three (3) of those who have passed; and WHEREAS, Sergeant Roger Bisland, Jr., has taken the Civil Service test for the Police Lieutenant position, passed said test and scored within the top three (3) of those who have passed; and WHEREAS, the Chief of Police has recommended the promotion of Police Officer Oldfield to the open Sergeant s position and Sergeant Bisland to the open Lieutenant s position; and WHEREAS, the Board of Trustees of the Village of Monticello finds that it is in the best interest of the residents of the Village of Monticello to approve said promotions. NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Board of Trustees of the Village of Monticello 1. THAT the Board of Trustees of the Village of Monticello does hereby approve the promotion of Officer Oldfield to the position of Sergeant and Sergeant Bisland to the position of Lieutenant within the Police Department of the Village of Monticello; and 2. THAT these positions become effective as of August 1,

20 A motion was made by Trustee Marinello, seconded by Trustee Jenkins, unanimously approved on a roll call vote to adopt the above resolution. EXECUTIVE SESSION At 8:49 a motion was made by Trustee Marinello, seconded by Trustee Jenkins, unanimously approved on a roll call vote to move back into Executive Session to discuss personnel issues involving particular individuals. ADJOURNMENT At 9:30 p.m., a motion was made by Trustee Jenkins, seconded by Trustee Marinello, unanimously approved on a roll call vote to adjourn the Regular Village Board meeting. EDITH SCHOP, Village Clerk 20

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 15, 2006 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call Upon

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MAY 4, 2009 MEETING TO ORDER Mayor Jenkins called the meeting to order at 6:02 p.m. PLEDGE TO THE FLAG Roll Call Upon

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 15, 2004

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 15, 2004 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 15, 2004 MEETING TO ORDER Mayor Barnicle called the meeting to order at 6:00 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, MARCH 5, 2007 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 1 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, DECEMBER 1, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009

MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009 MINUTES SPECIAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 8, 2009 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:35 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, November 7, 2005

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, November 7, 2005 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, November 7, 2005 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. at the Ted Stroebele Recreation

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JUNE 18, 2007

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JUNE 18, 2007 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JUNE 18, 2007 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, FEBRUARY 20, 2007

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, FEBRUARY 20, 2007 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, FEBRUARY 20, 2007 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll

More information

MINUTES REORGANIZATION MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 9, 2007

MINUTES REORGANIZATION MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 9, 2007 MINUTES REORGANIZATION MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 9, 2007 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JULY 21, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JULY 21, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, JULY 21, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call Upon

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm

Minutes. Board of Trustees. Village of Monticello. October 19, :00pm Minutes Board of Trustees Village of Monticello October 19, 2010 7:00pm Call Meeting to Order The meeting was called to order at 7:05pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 3, 2008

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 3, 2008 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, NOVEMBER 3, 2008 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll Call

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, SEPTEMBER 19, 2005

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, SEPTEMBER 19, 2005 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, SEPTEMBER 19, 2005 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm

Minutes. Board of Trustees. Village of Monticello. May 17 th, :00pm Minutes Board of Trustees Village of Monticello May 17 th, 2011 7:00pm Call Meeting to Order The meeting was opened at 7:02pm by Mayor Jenkins Pledge to the Flag Roll Call Mayor Jenkins-Present Carmen

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR

More information

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge

Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer Chief Dodge VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

MINUTES REORGANIZATIONAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 6, 2009

MINUTES REORGANIZATIONAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 6, 2009 MINUTES REORGANIZATIONAL MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 6, 2009 MEETING TO ORDER Mayor Jenkins called the meeting to order at 7:02 p.m. PLEDGE TO THE FLAG Roll

More information

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED

More information

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018

BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018 BOROUGH OF CRAFTON COUNCIL MEETING Minutes of January 22, 2018 CALL TO ORDER President Levasseur called to order the Regular Meeting of Crafton Borough Council of January 22, 2018 at 7:15 pm, in the Council

More information

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015 The Meeting was called to order at 7:00 pm. by Mayor

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, FEBRUARY 7, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

Minutes. Board of Trustees. Village of Monticello. December 6 th, :00pm

Minutes. Board of Trustees. Village of Monticello. December 6 th, :00pm Minutes Board of Trustees Village of Monticello December 6 th, 2011 7:00pm Call Meeting to Order The meeting was called to order at 7:02pm by Mayor Jenkins. Pledge to the Flag Roll Call Mayor Jenkins-Present

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag. CITY OF UNION Business Meeting February 5, 2018 Regular Business The meeting was called to order at 7:00 PM on February 5, 2018 by Mayor Larry Solomon. Pledge of Allegiance Mayor Solomon, along with Noah,

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT Distributed: 11/15/18 Approved: 11/19/18 The meeting was called to order by Council President Pro Tem Matthew

More information

Thereafter, a quorum was declared present for the transaction of business.

Thereafter, a quorum was declared present for the transaction of business. REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF NEW HARTFORD, NEW YORK HELD AT BUTLER MEMORIAL HALL IN SAID TOWN ON WEDNESDAY, MARCH 18, 2014 AT 5:30 P.M. Town Supervisor Patrick Tyksinski called the

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, July 13, :18 p.m. Council Chair Debbie Snow

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, July 13, :18 p.m. Council Chair Debbie Snow CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, July 13, 2016 7:18 p.m. CITY OFFICES PRESIDING CONDUCTING: SERIOUS MOMENT OF REFLECTION/ PLEDGE OF ALLEGIANCE SERGEANT AT ARMS 220

More information

PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019

PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019 PUBLIC NOTICE & AGENDA TRAFFIC REVIEW COMMITTEE Utilities and Engineering - 2400 Springbrook Ct, Beloit, WI 1:30 PM Monday, January 28, 2019 1. CALL TO ORDER AND ROLL CALL 2. APPROVAL OF THE MINUTES 2.a.

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE FEBRUARY 3, 2014 I. PLEDGE

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk.

COUNCIL MEETING REGULAR SESSION. President Burkett stated the April 3, 2018 regular meeting minutes were approved as submitted by the Clerk. 10730 COUNCIL MEETING REGULAR SESSION April 17, 2018 The Council of the City of Greenville met in regular session at 7:30 P.M. in the Council Room, Municipal Building, Greenville, Ohio. President John

More information

REGULAR MEETING 7:00 P.M.

REGULAR MEETING 7:00 P.M. 13 0 6 th STREET WEST PHONE (406) 892-4391 ROOM A FAX (406) 892-4413 COLUMBIA FALLS, MT 59912 AGENDA MONDAY, APRIL 3, 2017 COUNCIL CHAMBERS CITY HALL FINANCE COMMITTEE 6:30 P.M. 1. Claims Review (Barnhart,

More information

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M. BOARD MEMBERS PRESENT: Daniel Schrantz Jerry Boltz Patti Farrell Rick Manzella BOARD MEMBERS ABSENT: Gary Miller OTHERS PRESENT: Ken Becker Roxane Sobecki 5 Town Residents Supervisor Council Council Council

More information

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved. MEETINGS TO DATE 11 NO. OF REGULARS: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman Mayor Hoffman gave a brief

More information

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag. Stillwater Town Board & Planning Board Joint Public Hearing Public Hearing Turning Point & Saratoga Hills November 16, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris

More information

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room

Village of Libertyville Board of Trustees Meeting AGENDA April 9, :00 p.m. Village Hall Board Room Village of Libertyville Board of Trustees Meeting AGENDA April 9, 2013 8:00 p.m. Village Hall Board Room 1. Roll Call 2. Items Not On The Agenda (presentation of items not on the Agenda will be limited

More information

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019 WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF FEBRUARY 11, 2019 Supervisor Barry Hershey called the Reorganization Meeting of the West Lampeter Township Board of Supervisors to order at

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018 MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

***************************************************************************************

*************************************************************************************** At 5:04pm: Motion to enter Executive Session to discuss matter of Settlement of Pending Article 7 Real Property Assessment cases filed by Samuel F. Vilas Home. By Councilor Armstrong; Seconded by Councilor

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

Stillwater Town Board. Stillwater Town Hall

Stillwater Town Board. Stillwater Town Hall Stillwater Town Board October 5, 2017 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also Present: Sue Cunningham,

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo Minutes of the Regular Meeting of the Township Council of the Township of East Hanover held on Monday, August 5, 2013 at 7:00 P.M. in the Municipal Building, 411 Ridgedale Avenue, East Hanover, New Jersey.

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PUBLIC SAFETY COMMITTEE MONDAY, MARCH 5,

More information

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 17, 2006

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 17, 2006 MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. MONDAY, APRIL 17, 2006 MEETING TO ORDER Mayor Barnicle called the meeting to order at 7:00 p.m. PLEDGE TO THE FLAG Roll Call

More information

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 LEGISLATIVE MEETING-TUESDAY, FEBRUARY 28, 2017 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, February 28, 2017 at 7:00 P.M., at the Township Municipal Building,

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018 Regular Meeting - Transact Routine Business CITY OF COLUMBIA FALLS Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Karper, Shepard, Fisher,

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431

OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 OCTOBER 1, 2018 BOARD OF SUPERVISORS MINUTES: 1431 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows:

CHAPTER 110. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.39:4-8 is amended to read as follows: CHAPTER 110 AN ACT concerning municipal and county authority over roads and amending R.S.39:4-8, R.S.39:4-197, R.S.39:4-201, P.L.1945, c.284, and P.L.2004, c.107 and supplementing Title 39 of the Revised

More information

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill RESOLUTIONNO. 19-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REQUESTING CONSENT FROM THE CITY OF CONCORD FOR ORDERING OF IMPROVEMENTS AND ASSESSMENTS OF COSTS FOR BENEFITED PROPERTY

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

Regular Board Meeting of the Village of Solvay Board of Trustees Tuesday, January 24, 2012

Regular Board Meeting of the Village of Solvay Board of Trustees Tuesday, January 24, 2012 of the Village of Solvay Board of Trustees Tuesday, OFFICE OF THE CLERK/TREASURER MICHAEL FECCO The REGULAR BOARD MEETING of the SOLVAY BOARD OF TRUSTEES at the Solvay Village Library, 615 Woods Road,

More information

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute) DATE: February 13, 2017 TIME: 6:00 P.M. PLACE: NEWCASTLE MULTI-PURPOSE CENTER 705 NW 10 TH STREET ITEM 1: CALL

More information

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. August 8, 2017 Regular Meeting Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017. Members Present: Members

More information

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2005, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON

MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON 0 0 0 0 0 MINUTES OF REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON THURSDAY, MAY, 0 CALL TO ORDER President McCombie called the Board meeting to order at : p.m.

More information

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010 MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS DECEMBER 20, 2010 A meeting of the Board of Trustees of the Incorporated Village of East Hills was duly called and held on Monday,

More information

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017 I. CALL TO ORDER CITY OF OAKBROOK TERRACE The Mayor called the December 12, 2017, Regular and Committee of the Whole Meeting of the City Council to order at 7:00 P.M. II. ROLL CALL Roll call indicated

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA MINUTES City Council of the City of Jeffersonville Monday,, 6:00 p.m. City Hall, Jeffersonville, GA MEMBERS PRESENT: Mayor Shannon Hart Councilperson Mack Bryant Councilperson Virginia Hollings Councilperson

More information

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras

Village of Ellenville Board Meeting Monday, June 13, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger. Trustee Francisco Oliveras 1 Village of Ellenville Board Meeting Monday, June 13, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. ROLL CALL ALSO PRESENT Mayor Jeffrey Kaplan

More information

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM

VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM VILLAGE OF NORTH RIVERSIDE BOARD OF TRUSTEES MEETING JUNE 2, 2014 COUNCIL ROOM 7:00 PM Mayor Hermanek called the meeting to order with a Pledge of Allegiance and a Roll Call. In attendance were Trustee

More information

Stillwater Town Board January 18, :00 PM Stillwater Town Hall

Stillwater Town Board January 18, :00 PM Stillwater Town Hall Stillwater Town Board January 18, 2018 7:00 PM Stillwater Town Hall Present: Councilman Artie Baker Councilman Chris D Ambro Councilwoman Lisa Bruno Councilwoman Ellen Vomacka Supervisor Ed Kinowski Also

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

Commission Meeting. July 3, :00 P.M.

Commission Meeting. July 3, :00 P.M. Village of South Charleston Commission Meeting July 3, 2018 5:00 P.M. Members Present: President Samuel Stucky, Vice President Larry Durfey, Commissioner Brad Taylor, Chief Brian Redish, Village Manager

More information

Minutes Lakewood City Council Regular Meeting held August 8, 2017

Minutes Lakewood City Council Regular Meeting held August 8, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN

More information

Minutes. Board of Trustees. Village of Monticello. June 5 th, :00pm

Minutes. Board of Trustees. Village of Monticello. June 5 th, :00pm Minutes Board of Trustees Village of Monticello June 5 th, 2012 7:00pm The meeting was called to order at 7:00pm by Mayor Jenkins. Pledge to the Flag Roll Call Mayor Jenkins-Present Carmen Rue-Present

More information

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M. Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought

More information

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall

Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall Village of Port Dickinson Monthly Board Meeting December 12, 2017 Port Dickinson Village Hall 1 Officers Present: Mayor Kevin M. Burke Trustees Robert Aagre Michael Cashman James DeGennaro Charles Harding

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016

REGULAR MEETING, TOWN OF LIVONIA July 7, 2016 A regular meeting of the Town Board of the Town of Livonia, County of Livingston and the State of New York was held at Hemlock Lake Park in Hemlock, NY on. PRESENT: Eric Gott, Supervisor Andy English,

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 5, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017 Newfield Town 2017 Organizational Meeting P a g e 1 The regular Meeting of the Newfield Town was held at the Town Hall Room at 7:00 p.m. The meeting was called to order by Supervisor Jeffrey Hart and opened

More information

There was no further discussion. Roll call was taken:

There was no further discussion. Roll call was taken: MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, March 9, 2017 7:30 p.m. Rose Hall in the SB Village Hall 30 S. Barrington Road South Barrington,

More information

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018 MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018 At a meeting of the Board of Trustees of the Incorporated Village of East Hills held at 209 Harbor Hill Road,

More information

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel. CHILI TOWN BOARD July 13, 2005 A meeting of the Chili Town Board was held on July 13, 2005 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was called to order

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information